Bathgate
EH48 4BW
Scotland
Director Name | Mrs Lorraine Black |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Secretary Name | Jamie Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Balmuir Avenue Bathgate EH48 4BW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£3,491 |
Cash | £175 |
Current Liabilities | £150,988 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Order of court for early dissolution (1 page) |
9 June 2017 | Order of court for early dissolution (1 page) |
19 January 2015 | Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
6 December 2014 | Satisfaction of charge SC2582000001 in full (4 pages) |
6 December 2014 | Satisfaction of charge SC2582000001 in full (4 pages) |
27 November 2014 | Notice of winding up order (1 page) |
27 November 2014 | Court order notice of winding up (1 page) |
27 November 2014 | Notice of winding up order (1 page) |
27 November 2014 | Court order notice of winding up (1 page) |
10 November 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 1St Floor 25 Blythswood Square Glasgow G2 4BL on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of a provisional liquidator (1 page) |
10 November 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 1St Floor 25 Blythswood Square Glasgow G2 4BL on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of a provisional liquidator (1 page) |
6 February 2014 | Registration of charge 2582000002 (6 pages) |
6 February 2014 | Registration of charge 2582000002 (6 pages) |
13 January 2014 | Registration of charge 2582000001 (27 pages) |
13 January 2014 | Registration of charge 2582000001 (27 pages) |
31 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Director's details changed for Jamie Black on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Lorraine Black on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Lorraine Black on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jamie Black on 23 November 2009 (2 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page) |
15 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members
|
30 November 2004 | Return made up to 24/10/04; full list of members
|
12 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
12 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 May 2004 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2004 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (17 pages) |
24 October 2003 | Incorporation (17 pages) |